UKBizDB.co.uk

EMMBROOK LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emmbrook Logistics Ltd. The company was founded 10 years ago and was given the registration number 08958231. The firm's registered office is in LYMM. You can find them at 45 Springbank Gardens, , Lymm, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EMMBROOK LOGISTICS LTD
Company Number:08958231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:45 Springbank Gardens, Lymm, United Kingdom, WA13 9GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
6 Selkirk Drive, Milton Keynes, United Kingdom, MK14 6FF

Director11 November 2020Active
4, Drovers View, Ludgershall, Andover, United Kingdom, SP11 9TP

Director12 September 2014Active
Flat 3, 259 Portland Road, South Norwood, London, United Kingdom, SE25 4XB

Director01 May 2014Active
60 Clayton Lane, Clayton, Bradford, United Kingdom, BD14 6PB

Director15 December 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
58, Larchmore Close, Swindon, United Kingdom, SN25 3QG

Director22 January 2016Active
98a Alferton Road, Nottingham, United Kingdom, NG7 3NS

Director13 November 2019Active
32, Linaker Drive, Halsall, Ormskirk, United Kingdom, L39 8SB

Director13 June 2017Active
108 Queensway, Rochdale, United Kingdom, OL11 1TJ

Director31 August 2018Active
45 Springbank Gardens, Lymm, United Kingdom, WA13 9GR

Director13 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Brinson
Notified on:11 November 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:6 Selkirk Drive, Milton Keynes, United Kingdom, MK14 6FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Sutcliff
Notified on:13 August 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:45 Springbank Gardens, Lymm, United Kingdom, WA13 9GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rares-Nicolae Filip
Notified on:13 November 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:98a Alferton Road, Nottingham, United Kingdom, NG7 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Saywood
Notified on:31 August 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:108 Queensway, Rochdale, United Kingdom, OL11 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Mark Collins
Notified on:15 December 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:60 Clayton Lane, Clayton, Bradford, United Kingdom, BD14 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashley Egerton
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:32, Linaker Drive, Ormskirk, United Kingdom, L39 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.